Cbc International Limited, a registered company, was registered on 17 Oct 2011. 9429030913875 is the NZBN it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company was categorised. This company has been supervised by 2 directors: Zhongmei Bi - an active director whose contract began on 17 Oct 2011,
Daiyan Cui - an inactive director whose contract began on 09 Oct 2016 and was terminated on 04 Apr 2018.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Unit3,4 Workspace Drive, Hobsonville, Auckland, 0618 (type: office, invoice).
Cbc International Limited had been using 34 Blacks Road, Greenhithe, Auckland as their registered address until 30 May 2017.
Old names used by this company, as we found at BizDb, included: from 13 Oct 2011 to 13 Jul 2012 they were called Cbl International Group Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 34 Blacks Road, Greenhithe, Auckland, 0632 New Zealand
Invoice address used from 02 Apr 2019
Principal place of activity
4 Workspace Drive, Hobsonville, Auckland, 0618 New Zealand
Previous addresses
Address #1: 34 Blacks Road, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 31 Mar 2016 to 30 May 2017
Address #2: 34 Blacks Road, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 31 Mar 2016 to 01 May 2017
Address #3: 229a Archers Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 11 Nov 2015 to 31 Mar 2016
Address #4: 114 Sycamore Drive, Sunnynook, Auckland, 0620 New Zealand
Registered & physical address used from 14 Apr 2014 to 11 Nov 2015
Address #5: L1 Henry Rose Pl., Albany, Auckland, 0632 New Zealand
Registered & physical address used from 28 Oct 2011 to 14 Apr 2014
Address #6: 138 Arran Road, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 17 Oct 2011 to 28 Oct 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Bi, Zhongmei |
Rothesay Bay Auckland 0630 New Zealand |
17 Oct 2011 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Cui, Daiyan |
Greenhithe Auckland 0632 New Zealand |
27 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cui, Daiyan |
Greenhithe Auckland 0632 New Zealand |
02 Apr 2019 - 14 Jan 2020 |
Individual | Bi, Zhongmei |
Browns Bay Auckland 0630 New Zealand |
17 Oct 2011 - 09 Oct 2016 |
Individual | Li, Sean Samson |
Oteha Valley Auckland 0632 New Zealand |
17 Oct 2011 - 19 May 2012 |
Individual | Cui, Daiyan |
Greenhithe Auckland 0632 New Zealand |
09 Oct 2016 - 04 Apr 2018 |
Zhongmei Bi - Director
Appointment date: 17 Oct 2011
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 06 Apr 2016
Daiyan Cui - Director (Inactive)
Appointment date: 09 Oct 2016
Termination date: 04 Apr 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 09 Oct 2016
C&b Family Trustee Limited
34 Blacks Road
M&y Limited
36 Blacks Road
Men Incorporated Limited
32 Blacks Road
December Fashion Limited
45 Blacks Road
Oc Bristo International Limited
45 Blacks Road
S & J Venture Co; Limited
24 Blacks Road
Ekowi Limited
13 Mauku Lane
Fairtrade Limited
113b Glendhu Road
Fresh Go Limited
4 Albertine Place
International Network And Trading Limited
28 Huntington Park Drive
Nick Auditore Represents Nz Limited
50 Huntington Park Drive
Oc Bristo International Limited
45 Blacks Road